Search icon

MIZUNO USA, INC.

Company Details

Name: MIZUNO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546809
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 3155 Northwoods Pkwy, Peachtree Corners, GA, United States, 30071
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OSAMU SANO Chief Executive Officer 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, United States, 30071

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 4925 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 3155 NORTHWOODS PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2019-07-11 2023-07-20 Address 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2018-04-03 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-03 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-31 2019-07-11 Address 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2009-07-22 2017-07-31 Address 4925 AVALON RIDGE PARKWAY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2007-07-23 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-23 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230720002683 2023-07-20 BIENNIAL STATEMENT 2023-07-01
210722000585 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190711060377 2019-07-11 BIENNIAL STATEMENT 2019-07-01
180403000273 2018-04-03 CERTIFICATE OF CHANGE 2018-04-03
170731006247 2017-07-31 BIENNIAL STATEMENT 2017-07-01
150806006136 2015-08-06 BIENNIAL STATEMENT 2015-07-01
130807002069 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110803002117 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090722002486 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070723000851 2007-07-23 APPLICATION OF AUTHORITY 2007-07-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State